11 WOOTTON CRESCENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Notification of Carolina Barnes as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Notification of Polly Reichelt as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Ms Carolina Barnes as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr John Kellas as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Ms Polly Reichelt as a director on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr James William Reichelt as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Notification of Irene Roura Garcia as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Notification of Josef Kucera as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Notification of John Kellas as a person with significant control on 2025-05-07

View Document

05/04/255 April 2025 Appointment of Mr Josef Kucera as a director on 2025-03-31

View Document

05/04/255 April 2025 Termination of appointment of Heather Ruth Norris as a director on 2025-03-31

View Document

05/04/255 April 2025 Termination of appointment of Jennifer Rose Ferrar as a director on 2025-03-31

View Document

05/04/255 April 2025 Cessation of Jennifer Rose Ferrar as a person with significant control on 2025-03-31

View Document

05/04/255 April 2025 Cessation of Heather Ruth Norris as a person with significant control on 2025-03-31

View Document

05/04/255 April 2025 Appointment of Ms Irene Roura Garcia as a director on 2025-03-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

09/01/259 January 2025 Registered office address changed from 22 Hengrove Road Bristol BS4 2PS England to 11 Wootton Crescent Bristol BS4 4AN on 2025-01-09

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/10/237 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ROSE FERRAR / 11/11/2020

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ROSE FERRAR

View Document

04/08/204 August 2020 CESSATION OF KANE LEE WICKSON AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KANE WICKSON

View Document

04/08/204 August 2020 DIRECTOR APPOINTED DR JENNIFER ROSE FERRAR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM REICHELT

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM REICHELT / 20/06/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JAMES WILLIAM REICHELT

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

20/06/1920 June 2019 CESSATION OF THOMAS DAVID ALEXANDER WILLIAMS AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 11 WOOTTON CRESCENT BRISTOL BS4 4AN UNITED KINGDOM

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER RUTH NORRIS

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS HEATHER RUTH NORRIS

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company